Background WavePink WaveYellow Wave

HONOURS (HOLDINGS) LIMITED (03704249)

HONOURS (HOLDINGS) LIMITED (03704249) is an active UK company. incorporated on 28 January 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HONOURS (HOLDINGS) LIMITED has been registered for 27 years. Current directors include WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
03704249
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONOURS (HOLDINGS) LIMITED

HONOURS (HOLDINGS) LIMITED is an active company incorporated on 28 January 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HONOURS (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03704249

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

CIVILSECOND LIMITED
From: 28 January 1999To: 29 April 1999
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 28 January 1999To: 2 June 2011
Timeline

10 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jan 99
Director Left
May 12
Director Joined
May 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 24 Feb 1999

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 24 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 24 Feb 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 24 Feb 1999

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 24 Feb 1999
Resigned 28 Feb 2008

CLARKE-WHELAN, Mignon

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 31 Jul 2014
Resigned 12 Jan 2017

FILER, Mark Howard

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 05 Dec 2014
Resigned 10 Apr 2017

FISHER, Daniel Russell

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1960
Director
Appointed 15 May 2012
Resigned 31 Jul 2014

MCDERMOTT, Martin

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1963
Director
Appointed 06 Mar 2000
Resigned 05 Dec 2014

MINOPRIO, Piers

Resigned
The Kennels Bells Yew Green, Tunbridge WellsTN3 9AX
Born February 1956
Director
Appointed 24 Feb 1999
Resigned 06 Mar 2000

SCHROEDER, Jean-Christophe

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born September 1969
Director
Appointed 28 Feb 2008
Resigned 15 May 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jan 1999
Resigned 24 Feb 1999

Persons with significant control

1

1 King's Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
9 March 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
6 May 2008
287Change of Registered Office
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
5 February 2006
244244
Legacy
10 January 2006
287Change of Registered Office
Legacy
28 December 2005
288cChange of Particulars
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Group
10 December 2004
AAAnnual Accounts
Legacy
6 February 2004
363aAnnual Return
Legacy
22 December 2003
288cChange of Particulars
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
10 September 2003
287Change of Registered Office
Legacy
24 June 2003
288cChange of Particulars
Legacy
9 February 2003
363aAnnual Return
Accounts With Accounts Type Group
31 January 2003
AAAnnual Accounts
Miscellaneous
9 August 2002
MISCMISC
Legacy
8 February 2002
363aAnnual Return
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 2001
AAAnnual Accounts
Legacy
24 November 2000
225Change of Accounting Reference Date
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
287Change of Registered Office
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Resolution
4 March 1999
RESOLUTIONSResolutions
Incorporation Company
28 January 1999
NEWINCIncorporation